Search icon

JERRY W. KRAPE, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JERRY W. KRAPE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY W. KRAPE, D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: P96000054707
FEI/EIN Number 591389858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 FEDERAL HIGHWAY US#1, LAKE PARK, FL, 33403
Mail Address: 106 DORY RD SOUTH, NORTH PALM BEACH, FL, 33408
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAPE JERRY W Director 106 DORY RD SOUTH, NORTH PALM BEACH, FL, 33408
Krape Olivia M Vice President 106 DORY RD SOUTH, NORTH PALM BEACH, FL, 33408
Pandiscio Michelle K Secretary 16230 75th Way N, Palm Beach Gardens, FL, 33418
KRAPE JERRY W Agent 106 DORY RD SOUTH, NORTH PALM BEACH, FL, 33408
KRAPE JERRY W President 106 DORY RD SOUTH, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-04 KRAPE, JERRY W -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-04-17 700 FEDERAL HIGHWAY US#1, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 700 FEDERAL HIGHWAY US#1, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 106 DORY RD SOUTH, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State